Search icon

LINWOOD CHEVROLET GMC, LLC.

Company Details

Name: LINWOOD CHEVROLET GMC, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2016 (9 years ago)
Organization Date: 12 May 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0952506
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2007 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF EICKHOLZ Registered Agent
Nicholas M Holland Registered Agent

Member

Name Role
Jeff Eickholz Member

Organizer

Name Role
Nicholas M Holland Organizer

Former Company Names

Name Action
Linwood Chevrolet Buick GMC, LLC Old Name

Assumed Names

Name Status Expiration Date
LINWOOD CHEVROLET GMC Inactive 2028-12-05

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Certificate of Withdrawal of Assumed Name 2024-01-16
Amendment 2024-01-16
Certificate of Assumed Name 2023-12-05
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3666327203 2020-04-27 0457 PPP 2007 STATE ROUTE 45, MAYFIELD, KY, 42066-6736
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265031.99
Loan Approval Amount (current) 265031.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6736
Project Congressional District KY-01
Number of Employees 27
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 267043.33
Forgiveness Paid Date 2021-02-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 183.48
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Maintenance And Repairs Maint Of Vehicles-1099 Rept 778.4
Executive 2024-08-27 2025 Cabinet of the General Government Department Of Agriculture Supplies Motor Vehicle Supplies & Parts 2077.64
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 83.44

Sources: Kentucky Secretary of State